Ashington
NE63 8RS
Director Name | Mrs Bobbie Victoria Taylor |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Hair Stylist |
Country of Residence | England |
Correspondence Address | 103 Station Road Ashington NE63 8RS |
Director Name | Mr Richard Boyle |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 Tst House Cumberland Road North Shields NE29 8RD |
Director Name | Miss Nicola Elizabeth Gray |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 Tst House Cumberland Road North Shields NE29 8RD |
Director Name | Mrs Susan Helen Tonks |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 Tst House Cumberland Road North Shields NE29 8RD |
Registered Address | 103 Station Road Ashington NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Susan Tonks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,901 |
Cash | £702 |
Current Liabilities | £6,005 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
14 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
---|---|
8 April 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
16 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
16 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
12 November 2019 | Registered office address changed from C/O Walshco Office 7 Tst House Cumberland Road North Shields NE29 8rd to 103 Station Road Ashington NE63 8RS on 12 November 2019 (1 page) |
11 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
1 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Confirmation statement made on 12 November 2016 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 12 November 2016 with updates (8 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Termination of appointment of Susan Helen Tonks as a director on 1 October 2016 (1 page) |
1 December 2016 | Termination of appointment of Susan Helen Tonks as a director on 1 October 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 December 2015 | Appointment of Mrs Bobbie Victoria Taylor as a director on 1 March 2015 (2 pages) |
14 December 2015 | Appointment of Miss Jenny Krzoska as a director on 1 March 2015 (2 pages) |
14 December 2015 | Appointment of Mrs Bobbie Victoria Taylor as a director on 1 March 2015 (2 pages) |
14 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Appointment of Miss Jenny Krzoska as a director on 1 March 2015 (2 pages) |
14 December 2015 | Appointment of Miss Jenny Krzoska as a director on 1 March 2015 (2 pages) |
14 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Appointment of Mrs Bobbie Victoria Taylor as a director on 1 March 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Termination of appointment of Nicola Elizabeth Gray as a director on 1 September 2014 (1 page) |
24 March 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Termination of appointment of Nicola Elizabeth Gray as a director on 1 September 2014 (1 page) |
24 March 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Termination of appointment of Nicola Elizabeth Gray as a director on 1 September 2014 (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 February 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 July 2012 | Appointment of Mrs Susan Helen Tonks as a director (2 pages) |
3 July 2012 | Termination of appointment of Richard Boyle as a director (1 page) |
3 July 2012 | Appointment of Mrs Susan Helen Tonks as a director (2 pages) |
3 July 2012 | Termination of appointment of Richard Boyle as a director (1 page) |
21 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Director's details changed for Miss Nicola Elizabeth Gray on 1 November 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Richard Boyle on 1 November 2011 (2 pages) |
21 February 2012 | Director's details changed for Miss Nicola Elizabeth Gray on 1 November 2011 (2 pages) |
21 February 2012 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Director's details changed for Mr Richard Boyle on 1 November 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Richard Boyle on 1 November 2011 (2 pages) |
21 February 2012 | Director's details changed for Miss Nicola Elizabeth Gray on 1 November 2011 (2 pages) |
21 February 2012 | Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
22 June 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
14 June 2010 | Previous accounting period shortened from 30 November 2010 to 28 February 2010 (1 page) |
14 June 2010 | Previous accounting period shortened from 30 November 2010 to 28 February 2010 (1 page) |
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|